Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Paul Brosnan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 July 2008(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Roger John Hacker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1969(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chalcot Gardens London NW3 4YB |
Director Name | Mrs Eileen Joan Delaney |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 41 Riverside Drive Bishops Falls Newfoundland Aoh 1co Canada Foreign |
Secretary Name | Mr Roger John Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 5 Chalcot Gardens London NW3 4YB |
Secretary Name | Leora Susan Hacker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 5 Chalcot Gardens London NW3 4YB |
Director Name | Leora Susan Hacker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 5 Chalcot Gardens London NW3 4YB |
Director Name | Mr Robert Yetzes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 43-45 Dorset Street London W1U 7NA |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2011(42 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Website | donyland.org.uk |
---|
Registered Address | Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kedleston Schools LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £592,450 |
Gross Profit | £189,398 |
Net Worth | -£99,414 |
Cash | £41,244 |
Current Liabilities | £500,805 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
31 July 2019 | Delivered on: 8 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
31 May 2018 | Delivered on: 11 June 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Property at 45 harsnett road, colchester CO1 2HS with title number: EX720728. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H donyland lodge fingringhoe road colchester t/no EX561012. F/h 45 harsnett road colchester t/no EX720728. L/h albany house 18 theydon road london t/no AGL238944 (for further details of the properties charged please refer to the form MG01) see image for full details. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 December 2022 | Delivered on: 30 December 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Material real estate. 45 harsnett road, colchester CO1 2HS - EX720728. Outstanding |
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Real property. Registered land:. Chargor: kedleston (wood grove childcare) limited. Address: 45 harsnett road, colchester CO1 2HS. Administrative area: essex: colchester. Title number: EX720728. Outstanding |
8 May 2008 | Delivered on: 16 May 2008 Satisfied on: 13 September 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 16 May 2008 Satisfied on: 13 September 2012 Persons entitled: Bank of Scotland PLC (The Senior Creditor) Classification: Accession deed Secured details: All monies due or to become due by any group company to the senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any payment or distribution and any right in respect of any payment distribution in relation to any liability see image for full details. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 15 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land dwellinghouse shop and premises k/a 45 harsnett road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 1997 | Delivered on: 16 June 1997 Satisfied on: 15 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a donyland lodge fingringhoe road rowhedge colchester essex t/n EX561012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 1995 | Delivered on: 16 January 1995 Satisfied on: 15 August 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 November 2023 | Registration of charge 009664840012, created on 2 November 2023 (66 pages) |
---|---|
23 October 2023 | Change of details for Kedleston Schools Limited as a person with significant control on 6 April 2016 (3 pages) |
11 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
1 July 2023 | Registered office address changed from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2023 (1 page) |
5 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
30 December 2022 | Registration of charge 009664840011, created on 30 December 2022 (84 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 009664840010, created on 5 February 2020 (86 pages) |
8 August 2019 | Registration of charge 009664840009, created on 31 July 2019 (84 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 March 2019 (1 page) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Registration of charge 009664840008, created on 31 May 2018 (84 pages) |
6 June 2018 | Satisfaction of charge 7 in full (1 page) |
6 June 2018 | Satisfaction of charge 6 in full (1 page) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 August 2017 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page) |
23 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 May 2014 | Termination of appointment of Anthony Hurran as a director (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Anthony Hurran as a director (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Mr Anthony Robert Hurran as a director (2 pages) |
2 May 2014 | Appointment of Mr Anthony Robert Hurran as a director (2 pages) |
24 June 2013 | Accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Company name changed donyland lodge LTD\certificate issued on 30/04/13
|
30 April 2013 | Company name changed donyland lodge LTD\certificate issued on 30/04/13
|
24 September 2012 | Statement of company's objects (2 pages) |
24 September 2012 | Statement of company's objects (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
12 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 12 September 2012 (1 page) |
7 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Paul Brosnan on 11 July 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page) |
3 May 2012 | Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Paul Brosnan on 11 July 2011 (2 pages) |
27 April 2012 | Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
11 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
11 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
11 October 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 11 October 2011 (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
9 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (7 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (7 pages) |
5 May 2009 | Director's change of particulars / paul brosnan / 01/12/2008 (1 page) |
5 May 2009 | Director's change of particulars / paul brosnan / 01/12/2008 (1 page) |
5 May 2009 | Director and secretary's change of particulars / anthony hurran / 01/12/2008 (1 page) |
5 May 2009 | Director and secretary's change of particulars / anthony hurran / 01/12/2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 8 May 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 8 May 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 8 May 2008 (8 pages) |
13 January 2009 | Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/12/2008 to 08/05/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/12/2008 to 08/05/2008 (1 page) |
8 September 2008 | Accounting reference date shortened from 08/05/2008 to 31/12/2007 (1 page) |
8 September 2008 | Accounting reference date shortened from 08/05/2008 to 31/12/2007 (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from suite 201 the chambers chelsea harbour london SW10 0XF (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from suite 201 the chambers chelsea harbour london SW10 0XF (1 page) |
30 July 2008 | Secretary appointed jon hather (2 pages) |
30 July 2008 | Secretary appointed jon hather (2 pages) |
17 July 2008 | Director appointed paul brosnan (3 pages) |
17 July 2008 | Director appointed paul brosnan (3 pages) |
23 May 2008 | Accounting reference date shortened from 31/05/2008 to 08/05/2008 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/05/2008 to 08/05/2008 (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 May 2008 | Appointment terminated director roger hacker (1 page) |
15 May 2008 | Appointment terminated director roger hacker (1 page) |
15 May 2008 | Director and secretary appointed anthony robert hurran (3 pages) |
15 May 2008 | Appointment terminated director and secretary leora hacker (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Director appointed robert yetzes (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 3 north hill colchester essex CO1 1NQ (1 page) |
15 May 2008 | Appointment terminated director and secretary leora hacker (1 page) |
15 May 2008 | Director appointed robert yetzes (3 pages) |
15 May 2008 | Director and secretary appointed anthony robert hurran (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 3 north hill colchester essex CO1 1NQ (1 page) |
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
21 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 August 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 June 2001 | Return made up to 02/05/01; full list of members
|
28 June 2001 | Return made up to 02/05/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
7 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
7 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
2 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
14 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
13 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 April 1984 | Company name changed\certificate issued on 17/04/84 (2 pages) |
17 April 1984 | Company name changed\certificate issued on 17/04/84 (2 pages) |
18 November 1969 | Incorporation (13 pages) |
18 November 1969 | Incorporation (13 pages) |